ONE TRITON HOLDING LIMITED

York House York House, London, W1H 7LX, United Kingdom
StatusACTIVE
Company No.15073353
CategoryPrivate Limited Company
Incorporated15 Aug 2023
Age9 months, 5 days
JurisdictionEngland Wales

SUMMARY

ONE TRITON HOLDING LIMITED is an active private limited company with number 15073353. It was incorporated 9 months, 5 days ago, on 15 August 2023. The company address is York House York House, London, W1H 7LX, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Royal London Mutual Insurance Society Limited

Notification date: 2024-03-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Regent's Place Holding 2 Limited

Change date: 2024-03-15

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Mcnuff

Appointment date: 2024-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Brett Miller

Appointment date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Lawrence

Appointment date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Taylor

Termination date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: Jonathan Charles Mcnuff

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-12

Officer name: Mr Gareth Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Wiseman

Appointment date: 2024-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Bergin

Appointment date: 2024-03-12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Capital

Type: SH19

Date: 2024-02-08

Capital : 24,281,686 GBP

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/02/24

Documents

View document PDF

Resolution

Date: 07 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Capital

Type: SH01

Capital : 242,816,860 GBP

Date: 2024-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Taylor

Appointment date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Josephine Hayman

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2023

Action Date: 17 Oct 2023

Category: Capital

Type: SH01

Capital : 242,816,859 GBP

Date: 2023-10-17

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Sep 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-08-31

New date: 2024-03-31

Documents

View document PDF

Incorporation company

Date: 15 Aug 2023

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBOR PLACE LTD

STREATHBOURNE HOUSE,SMALLFIELD,RH6 9QA

Number:11678631
Status:ACTIVE
Category:Private Limited Company

FS BULL'S HEAD LIMITED

C/O FORESIGHT GROUP LLP THE SHARD,LONDON,SE1 9SG

Number:11650170
Status:ACTIVE
Category:Private Limited Company

LYNXEXCEL LTD

26 ROYSTON ROAD,MAIDSTONE,ME15 8NS

Number:09037491
Status:ACTIVE
Category:Private Limited Company

MS RESOURCES LLP

1D SLATEFORD GAIT,EDINBURGH,EH11 1GT

Number:SO304227
Status:ACTIVE
Category:Limited Liability Partnership

NWOHA ENTERPRISE LTD

41 SKYLINE PLACE,LUTON,LU1 3DQ

Number:10244894
Status:ACTIVE
Category:Private Limited Company

SHOREHAM HOUSE LIMITED

5 SHOREHAM HOUSE CHURCH STREET,SEVENOAKS,TN14 7RY

Number:02266315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source